Company NameJolly Butchers (Stoke Newington) Limited
DirectorsDiane Elizabeth Harley and Martin John Harley
Company StatusActive
Company Number07210730
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Diane Elizabeth Harley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 North Road
Highgate
London
N6 4AA
Director NameMr Martin John Harley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 North Road
Highgate
London
N6 4AA

Location

Registered Address1-3 High Street
Dunmow
Essex
CM6 1UU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1London Village Inns LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£133,617
Cash£171,894
Current Liabilities£395,263

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

12 November 2021Delivered on: 15 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
15 November 2021Registration of charge 072107300001, created on 12 November 2021 (40 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 31 March 2020 (9 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page)
27 July 2015Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015 (1 page)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2010Incorporation (45 pages)
31 March 2010Incorporation (45 pages)